Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Beverly Hills South Pacific Surgery Center, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk12857
TYPE / CHAPTER
Voluntary / 11

Filed

3-15-18

Updated

9-13-23

Last Checked

4-10-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 16, 2018
Last Entry Filed
Mar 15, 2018

Docket Entries by Year

Mar 15, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Beverly Hills South Pacific Surgery Center, Inc. List of Equity Security Holders due 03/29/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/29/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/29/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/29/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/29/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/29/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/29/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 03/29/2018. Schedule I: Your Income (Form 106I) due 03/29/2018. Schedule J: Your Expenses (Form 106J) due 03/29/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/29/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/29/2018. Statement of Financial Affairs (Form 107 or 207) due 03/29/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 03/29/2018. Statement About Your Social Security Numbers (Form 121) due by 03/29/2018. Signature of Attorney on Petition (Form 101 or 201) due 03/29/2018. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 03/29/2018. Cert. of Credit Counseling due by 03/29/2018. Corporate Resolution Authorizing Filing of Petition due 03/29/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 03/29/2018. Statement of Related Cases (LBR Form F1015-2) due 03/29/2018. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 03/29/2018. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 03/29/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/29/2018. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 03/29/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/29/2018. Incomplete Filings due by 03/29/2018. (Steinberg, Peter) (Entered: 03/15/2018)
Mar 15, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-12857) [misc,volp11] (1717.00) Filing Fee. Receipt number 46641196. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/15/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk12857
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Mar 15, 2018
Type
voluntary
Terminated
Oct 19, 2018
Updated
Sep 13, 2023
Last checked
Apr 10, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Boston Scientific
    City of Beverly Hills
    Henry Schein
    INTERNAL REVENUE SERVICE
    J & J Health Care Systems, Inc.
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Olympus America, Inc.
    Pension Benefit Guarantee Corp.
    T Mobile/T-Mobile USA Inc
    United States Trustee
    XS Supplies
    Yolanda Flores

    Parties

    Debtor

    Beverly Hills South Pacific Surgery Center, Inc.
    99 N. La Cienega Boulevard
    Suite 102
    Beverly Hills, CA 90211
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3841

    Represented By

    Peter T Steinberg
    Steinberg Nutter and Brent
    23801 Calabasas Rd Ste 2031
    Calabasas, CA 91302
    818-876-8535
    Fax : 818-876-8536
    Email: mr.aloha@sbcglobal.net

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 9 944 Ogden, LLC 11 2:2024bk10118
    Nov 17, 2023 7111 Sepulveda LLC 11 2:2023bk17634
    Apr 30, 2023 Hillquest Security & Patrol Services, Inc. 7 2:2023bk12654
    Apr 24, 2023 TTG Ventures, LLC, a Delaware Corp. 11 2:2023bk12489
    May 10, 2021 DOHENY EQUITIES LLC 11 2:2021bk13836
    Feb 13, 2020 XLmedica, Inc. 11 2:2020bk11634
    Jul 25, 2019 Pangan, LLC 7 2:2019bk18609
    Sep 12, 2018 Crescent Associates, LLC. 11 2:2018bk20654
    Jan 2, 2017 Aamir Wahab DDS, Inc. 7 2:17-bk-10010
    Nov 14, 2015 Quick Mart Holdings Inc. 7 2:15-bk-27459
    Mar 27, 2015 Sacramento Overnight, Inc. 7 2:15-bk-14718
    Mar 27, 2015 So Cal Region Overnight, Inc. 7 2:15-bk-14715
    Jul 27, 2012 Drugstore Cafe, Inc 11 2:12-bk-35823
    Jan 23, 2012 Olympic Hotel LLC 11 2:12-bk-12449
    Jan 17, 2012 Eleven Pinehurst Fund LLC 11 2:12-bk-11565